C&C CREDIT CONTROL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
23/05/2423 May 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
19/10/2319 October 2023 | Accounts for a dormant company made up to 2022-05-31 |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/02/2219 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
09/06/219 June 2021 | CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
09/06/219 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 87 BURNLEY ROAD LONDON NW10 1EE UNITED KINGDOM |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MS JULIANNA CLARE ANTONIA CECIL / 21/06/2019 |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIANNA CLARE ANTONIA CECIL / 21/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company